Makariri Forest Investment Limited was launched on 11 Sep 1995 and issued a New Zealand Business Number of 9429038441462. This registered LTD company has been run by 4 directors: Richard Cane - an active director whose contract began on 01 May 1996,
Paul William Jamieson - an active director whose contract began on 01 May 1996,
Owen John Swann - an active director whose contract began on 01 May 1996,
Murray Noel Walker - an inactive director whose contract began on 11 Sep 1995 and was terminated on 01 May 1996.
As stated in the BizDb data (updated on 24 Apr 2024), this company uses 2 addresses: C/- 335 Lincoln Road, Addington, Christchurch, 8024 (office address),
3A / 335 Lincoln Road, Addington, Christchurch, 8024 (registered address),
3A / 335 Lincoln Road, Addington, Christchurch, 8024 (physical address),
3A / 335 Lincoln Road, Addington, Christchurch, 8024 (service address) among others.
Up to 14 Jan 2020, Makariri Forest Investment Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address.
A total of 999 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 333 shares are held by 1 entity, namely:
Jamieson, Paul William (an individual) located at Northwood, Christchurch postcode 8051.
Another group consists of 1 shareholder, holds 33.33% shares (exactly 333 shares) and includes
Swann, Owen John - located at Hornby, Christchurch.
The 3rd share allocation (333 shares, 33.33%) belongs to 1 entity, namely:
Cane, Richard Anthony, located at Motueka, Motueka (an individual). Makariri Forest Investment Limited was classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Principal place of activity
C/- 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 15 Jul 2013 to 14 Jan 2020
Address #2: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered & physical address used from 29 Jun 2012 to 15 Jul 2013
Address #3: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 29 Jul 2008 to 29 Jun 2012
Address #4: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchuch
Registered address used from 06 Dec 2004 to 29 Jul 2008
Address #5: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Physical address used from 06 Dec 2004 to 29 Jul 2008
Address #6: Markhams Christchurch, Level Two, 190 Armagh Street, Christchurch
Physical address used from 27 Aug 2001 to 27 Aug 2001
Address #7: Markhams Christchurch, Level Two, 190 Armagh Street, Christchurch
Registered address used from 27 Aug 2001 to 06 Dec 2004
Address #8: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch
Physical address used from 27 Aug 2001 to 06 Dec 2004
Address #9: Layburn Hodgins, 152 - 156 Oxford Tce, 3rd Floor, Public Trust Bldg, Christchurch
Physical address used from 31 Aug 2000 to 27 Aug 2001
Address #10: Markhams Christchurch, Second Floor, 190 Armagh Street, Christchurch
Registered address used from 31 Aug 2000 to 27 Aug 2001
Address #11: Main Road, R D 7, Feilding
Registered address used from 14 Jun 1996 to 31 Aug 2000
Basic Financial info
Total number of Shares: 999
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Individual | Jamieson, Paul William |
Northwood Christchurch 8051 New Zealand |
11 Sep 1995 - |
Shares Allocation #2 Number of Shares: 333 | |||
Individual | Swann, Owen John |
Hornby Christchurch 8042 New Zealand |
11 Sep 1995 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Cane, Richard Anthony |
Motueka Motueka 7120 New Zealand |
11 Sep 1995 - |
Richard Cane - Director
Appointment date: 01 May 1996
Address: Motueka, Motueka, 7120 New Zealand
Address used since 21 Jun 2012
Paul William Jamieson - Director
Appointment date: 01 May 1996
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 28 Jul 2009
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 24 May 2018
Owen John Swann - Director
Appointment date: 01 May 1996
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 01 May 1996
Murray Noel Walker - Director (Inactive)
Appointment date: 11 Sep 1995
Termination date: 01 May 1996
Address: R D 7, Feilding,
Address used since 11 Sep 1995
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
Aoraki Partners Holdings Limited
9/18 Bernard St
Ckt Holdings Limited
335 Lincoln Road
Levide Capital Limited
Markhams Christchurch Limited
Scott Street Properties Limited
335 Lincoln Road
Shellkier Properties Limited
Markhams Christchurch Limited
South Island Wholesale (2016) Limited
335 Lincoln Road